Company NameThe Barr Parish Development Company Ltd
Company StatusDissolved
Company NumberSC460160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2013(10 years, 7 months ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Merlin Corbett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Angus The Avenue
Barr
Ayrshire
KA26 9TX
Scotland
Director NameMrs Dee Laver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 03 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBridgend Changue Road
Barr
Girvan
Ayrhsire
KA26 9TT
Scotland
Director NameMr Alexander Tait
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed20 September 2018(4 years, 12 months after company formation)
Appointment Duration5 years (closed 03 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBridgend Changue Road
Barr
Girvan
Ayrhsire
KA26 9TT
Scotland
Director NameMrs Margaret Bunnett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhite Knowes, Barr
Girvan
KA26 0TL
Scotland
Director NameMr Alasdair Dunn Currie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlton Albany Farm Albany Road
Barr
Ayrshire
KA26 0TL
Scotland
Director NameMr Alexander Robert Gerard Forsyth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Balloch Farm North Balloch
Barr
Girvan
Ayrshire
KA26 9UA
Scotland
Director NameMrs Isabel Scott Kay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockeen Farm
Barr
Girvan
Ayrshire
KA26 9TY
Scotland
Director NameMr Alexander Tait
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 The Clachan
Barr
Girvan
South Ayrshire
KA26 9TP
Scotland
Director NameMr Hamish Duncan Cairns Denham
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClash Na Croy
Pinmore
Girvan
Ayrshire
KA26 0TE
Scotland
Director NameMr William Logan Dunlop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlengennet Farm Barr
Girvan
Ayrshire
KA26 9TY
Scotland
Director NameMrs Jacqueline Logan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressChangue House Barr
Girvan
Ayrshire
KA26 9TN
Scotland
Director NameMr James Gracie
Date of BirthApril 1931 (Born 93 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2015(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirk Angus The Avenue
Barr
Girvan
Ayrshire
KA26 9TX
Scotland
Director NameMr William Sim Forey
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2017)
RoleCaretaker
Country of ResidenceScotland
Correspondence AddressKirk Angus The Avenue
Barr
Girvan
Ayrshire
KA26 9TX
Scotland
Director NameMr Angus Blair Corbett
Date of BirthDecember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressKirk Angus The Avenue
Barr
Girvan
Ayrshire
KA26 9TX
Scotland
Director NameMrs Julia Ann McCloskey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 April 2018)
RoleHouse Wife
Country of ResidenceScotland
Correspondence AddressKirk Angus The Avenue
Barr
Girvan
Ayrshire
KA26 9TX
Scotland
Director NameMrs Felicity Jane Cross
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2018)
RoleResearcher
Country of ResidenceScotland
Correspondence Address12 Glenginnet Road Glenginnet Road
Barr
Girvan
KA26 9TU
Scotland
Director NameMr George James Grater
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2017(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 2018)
RoleCarer
Country of ResidenceScotland
Correspondence AddressKirk Angus The Avenue
Barr
Girvan
Ayrshire
KA26 9TX
Scotland
Director NameMrs Jennifer Elizabeth Craig
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Changue Road
Barr
Girvan
KA26 9TT
Scotland
Director NameMr John Craig
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Changue Road
Barr
Girvan
KA26 9TT
Scotland
Director NameMr Peter Laver
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBridgend Changue Road
Barr
Girvan
KA26 9TT
Scotland

Location

Registered AddressBridgend Changue Road
Barr
Girvan
Ayrhsire
KA26 9TT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Financials

Year2014
Net Worth£823
Current Liabilities£5

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (3 pages)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 February 2022Registered office address changed from Kirk Angus the Avenue Barr Girvan Ayrshire KA26 9TX to Bridgend Changue Road Barr Girvan Ayrhsire KA26 9TT on 21 February 2022 (1 page)
26 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
21 July 2021Termination of appointment of Peter Laver as a director on 7 July 2021 (1 page)
22 January 2021Micro company accounts made up to 30 September 2020 (8 pages)
30 November 2020Termination of appointment of Jennifer Elizabeth Craig as a director on 17 November 2020 (1 page)
30 November 2020Termination of appointment of John Craig as a director on 17 November 2020 (1 page)
17 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 January 2019Appointment of Mr John Craig as a director on 26 January 2019 (2 pages)
29 January 2019Appointment of Mr Peter Laver as a director on 26 January 2019 (2 pages)
29 January 2019Appointment of Mrs Jennifer Elizabeth Craig as a director on 26 January 2019 (2 pages)
21 January 2019Appointment of Mrs Margaret Bunnett as a director on 7 January 2019 (2 pages)
21 January 2019Termination of appointment of Angus Blair Corbett as a director on 3 January 2019 (1 page)
12 October 2018Termination of appointment of Felicity Jane Cross as a director on 1 October 2018 (1 page)
12 October 2018Termination of appointment of Hamish Duncan Cairns Denham as a director on 1 October 2018 (1 page)
12 October 2018Termination of appointment of Jacqueline Logan as a director on 1 October 2018 (1 page)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2018Appointment of Mr Alexander Tait as a director on 20 September 2018 (2 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 April 2018Termination of appointment of Julia Ann Mccloskey as a director on 4 April 2018 (1 page)
7 April 2018Termination of appointment of George James Grater as a director on 26 March 2018 (1 page)
1 December 2017Termination of appointment of Alexander Tait as a director on 29 November 2017 (1 page)
1 December 2017Termination of appointment of Alexander Tait as a director on 29 November 2017 (1 page)
5 November 2017Termination of appointment of William Sim Forey as a director on 31 October 2017 (1 page)
5 November 2017Termination of appointment of William Sim Forey as a director on 31 October 2017 (1 page)
5 November 2017Appointment of Mrs Julia Ann Mccloskey as a director on 1 November 2017 (2 pages)
5 November 2017Appointment of Mrs Julia Ann Mccloskey as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr George James Grater as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mrs Felicity Jane Cross as a director (2 pages)
1 November 2017Appointment of Mr George James Grater as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mrs Felicity Jane Cross as a director (2 pages)
1 November 2017Appointment of Mrs Felicity Jane Cross as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mrs Felicity Jane Cross as a director on 1 November 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Isabel Scott Kay as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Isabel Scott Kay as a director on 13 September 2017 (1 page)
3 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
7 July 2016Appointment of Mrs Dee Laver as a director on 18 February 2016 (2 pages)
7 July 2016Appointment of Mr Angus Blair Corbett as a director on 16 June 2016 (2 pages)
7 July 2016Appointment of Mr Angus Blair Corbett as a director on 16 June 2016 (2 pages)
7 July 2016Appointment of Mrs Dee Laver as a director on 18 February 2016 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
19 May 2016Termination of appointment of James Gracie as a director on 10 March 2016 (1 page)
19 May 2016Termination of appointment of James Gracie as a director on 10 March 2016 (1 page)
29 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (21 pages)
29 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (21 pages)
22 October 2015Annual return made up to 26 September 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2015.
(9 pages)
22 October 2015Appointment of Mr William Sim Forey as a director on 27 February 2015 (2 pages)
22 October 2015Termination of appointment of Alexander Robert Gerard Forsyth as a director on 22 September 2015 (1 page)
22 October 2015Appointment of Mr William Sim Forey as a director on 27 February 2015 (2 pages)
22 October 2015Appointment of Mr James Gracie as a director on 27 February 2015 (2 pages)
22 October 2015Registered office address changed from North Balloch Farm North Balloch Barr Girvan Ayrshire KA26 9UA to Kirk Angus the Avenue Barr Girvan Ayrshire KA26 9TX on 22 October 2015 (1 page)
22 October 2015Annual return made up to 26 September 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2015.
(9 pages)
22 October 2015Registered office address changed from North Balloch Farm North Balloch Barr Girvan Ayrshire KA26 9UA to Kirk Angus the Avenue Barr Girvan Ayrshire KA26 9TX on 22 October 2015 (1 page)
22 October 2015Appointment of Mr James Gracie as a director on 27 February 2015 (2 pages)
22 October 2015Termination of appointment of Alexander Robert Gerard Forsyth as a director on 22 September 2015 (1 page)
2 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
2 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 February 2015Appointment of Mrs Jacqueline Logan as a director on 7 November 2014 (2 pages)
25 February 2015Appointment of Mrs Jacqueline Logan as a director on 7 November 2014 (2 pages)
25 February 2015Appointment of Mrs Jacqueline Logan as a director on 7 November 2014 (2 pages)
25 February 2015Termination of appointment of William Logan Dunlop as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of William Logan Dunlop as a director on 23 February 2015 (1 page)
20 October 2014Termination of appointment of Alasdair Dunn Currie as a director on 24 September 2014 (1 page)
20 October 2014Termination of appointment of Alasdair Dunn Currie as a director on 24 September 2014 (1 page)
20 October 2014Annual return made up to 26 September 2014 no member list (7 pages)
20 October 2014Annual return made up to 26 September 2014 no member list (7 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2014Memorandum and Articles of Association (16 pages)
14 May 2014Memorandum and Articles of Association (16 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2014Appointment of Mr William Logan Dunlop as a director (2 pages)
20 February 2014Appointment of Mr William Logan Dunlop as a director (2 pages)
26 September 2013Incorporation (23 pages)
26 September 2013Incorporation (23 pages)